RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1801 - 1900 Remove facet 1801 - 1900
    ( 10 )

Subject

« Previous | 1 - 10 of 10 collections | Next »

Results

Formal title:
Edwin W. Arnold Correspondence
Extent:
.25 linear feet
Date range:
1862 December 2 - 1894 September 2
Abstract:
This collection consists of letters written by Edwin W. Arnold to members of his family during the period of December 22, 1862 – November 1, 1865.
Repository:
Providence Public Library, Special Collections
Collection call no:
MSS 006
Formal title:
Department of Environmental Management Division of Compliance and Inspection records
Extent:
7.7 cubic feet other
Date range:
1880-1982
Abstract:
The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).
Repository:
Rhode Island State Archives
Collection call no:
2004-56
Formal title:
Rhode Island General Assembly Reapportionment and Redistricting records
Extent:
17.7 cubic feet other and 123 maps
Date range:
1883-2002 (bulk 1970-2002)
Abstract:
The Rhode Island General Assembly Reapportionment and Redistricting records consist of the records of the General Assembly’s Reapportionment Commission (2001) including official maps, transcripts, videocassettes of Commission proceedings and the records of Elmer E. Cornwall (House Parliamentarian (1977-2002) and was the House of Representatives' chief expert on Constitutional Conventions; Reapportionment and Municipal Home Rule Charters.
Repository:
Rhode Island State Archives
Collection call no:
2002-54
Formal title:
Guide to the Department of Mental Health, Retardation and Hospitals cemetery project records
Extent:
.5 other
Date range:
1880-2009 (bulk 2004-2008)
Abstract:
The Department of Mental Health, Retardation and Hospitals cemetery project records consist of copies of correspondence, reports and photographs compiled and/or created by Chester A. Browning, Information Specialist of the Public Information Division.
Repository:
Rhode Island State Archives
Collection call no:
2009-31
Formal title:
Henry D. Hamilton papers
Extent:
10.5 linear feet (9 records center boxes, 1 legal-size Hollinger document case and 2 oversize boxes)
Date range:
1836-1968 (bulk 1837-1942)
Abstract:
Henry D. Hamilton was a lawyer and politician who also served as the Adjutant General of New York and Rhode Island. His papers include, but are not limited to, correspondence, business papers, subject files, diaries, certificates, photographs, scrapbooks, and artifacts. Most of the material dated before 1894 belonged to Henry Hamilton's father, B.B. Hamilton, a Baptist minister. The collection also includes genealogical information about the Hamilton family, writings and correspondence by Henry's elder brother John B. Hamilton, a medical doctor, and material related to the military careers of B.B. Hamilton, Henry D. Hamilton and Henry's son Warren Hamilton.
Repository:
John Hay Library
Collection call no:
Ms. 2009.009
Formal title:
Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records
Extent:
0.24 cubic feet other
Date range:
1844 - 1854
Abstract:
The Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records consist of signed agreements with accompanying plot maps depicting leased oyster bed grounds primarily in the Providence River near Field's Point.
Repository:
Rhode Island State Archives
Collection call no:
C#1207
Formal title:
McCarthy/Bannon Family Collection
Extent:
.64 cubic feet other
Date range:
1890-1936 (bulk 1913-1933)
Abstract:
The McCarthy/Bannon Family Collection consists of newspaper clippings, photographs, correspondence and ephemera related to the Bannon family of Mansfield, Massachusetts and the McCarthy family of Providence, Rhode Island. The majority of materials are related to Patrick Joseph McCarthy who served as mayor of Providence, Rhode Island from January 1907 to January 1909.
Repository:
Rhode Island State Archives
Collection call no:
2010-10
Formal title:
Providence School Department records
Extent:
77.4 cubic feet other
Date range:
1828-2001 (bulk 1828-1961)
Abstract:
The Providence School Department records consist primarily of meeting minutes of the Providence School Committee (1828-1965), resolutions of the Providence School Board/Committee (1965-2001), reports and manuals (1861-1961) and various images (1907-1923) including lantern slides (1800-1870).
Repository:
Rhode Island State Archives
Collection call no:
2005-44
Formal title:
Rhode Island State Institutions Records
Extent:
6.5 linear feet
Date range:
1839-1968 (bulk 1885-1944)
Abstract:
Selective records of the Rhode Island State Institutions, a group of correctional and charitable facilities located in the town of Cranston, have had a complex history under many different jurisdictions.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 231 sg 1
Formal title:
Rhode Island State Board of Agriculture Minute Book
Extent:
.287 cubic feet other
Date range:
1885-1926
Abstract:
The volume includes hand-written meeting minutes from the inception of the Board in 1885 up to December 1926. Includes typescript notes tipped-in.
Repository:
Rhode Island State Archives
Collection call no:
2008-12

Pagination

Options

For Participating Institutions